Advanced company searchLink opens in new window

HUGHES GROUP HOLDINGS LIMITED

Company number 11178216

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jul 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/02/20
17 Jul 2020 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 29/02/20
09 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
25 Oct 2019 AA Audit exemption subsidiary accounts made up to 28 February 2019
25 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/19
25 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/19
25 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/19
12 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
05 Mar 2019 TM02 Termination of appointment of Karen Anderson as a secretary on 1 March 2019
05 Mar 2019 AP03 Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019
05 Mar 2019 TM01 Termination of appointment of Michael Sherwin as a director on 1 March 2019
06 Aug 2018 MR01 Registration of charge 111782160001, created on 27 July 2018
01 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2018 AP03 Appointment of Karen Anderson as a secretary on 30 June 2018
03 Jul 2018 AD01 Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QJ United Kingdom to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 3 July 2018
03 Jul 2018 TM01 Termination of appointment of Geoffrey Roger Williams as a director on 30 June 2018
03 Jul 2018 TM01 Termination of appointment of Simon James Eggs as a director on 30 June 2018
03 Jul 2018 AP01 Appointment of Karen Anderson as a director on 30 June 2018
03 Jul 2018 AP01 Appointment of Mr David Paul Crane as a director on 30 June 2018
03 Jul 2018 AP01 Appointment of Mr Michael Sherwin as a director on 30 June 2018
03 Jul 2018 AP01 Appointment of Mr Robert Thomas Forrester as a director on 30 June 2018
03 Jul 2018 AA01 Current accounting period extended from 31 December 2018 to 28 February 2019
03 Jul 2018 PSC07 Cessation of Geoffrey Roger Williams as a person with significant control on 30 June 2018
03 Jul 2018 PSC07 Cessation of Hughes of Beaconsfield (Holdings) Limited as a person with significant control on 30 June 2018
03 Jul 2018 PSC02 Notification of Vertu Motors Plc as a person with significant control on 30 June 2018